BASE MATERIALS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-06-30

View Document

26/02/2426 February 2024 Full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

16/06/2316 June 2023 Change of details for Base Group Ltd as a person with significant control on 2016-04-06

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-06-30

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN LAMBERT

View Document

22/01/2022 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MILLER / 01/01/2018

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR DARREN ROBERT LAMBERT

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS DEBORAH ANNE HODGETTS

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1527 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/10/1424 October 2014 OVERDRAFT FACILITY AGREEMENT 11/04/2014

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046185790005

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046185790004

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE ROBERTS

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MILLER / 30/06/2013

View Document

17/07/1317 July 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

12/07/1312 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED COMPOSITE MATERIALS LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/122 May 2012 LOAN AGREEMENT 25/04/2012

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/04/1225 April 2012 16/12/02 STATEMENT OF CAPITAL GBP 3

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1021 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MILLER / 01/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MILLER / 01/11/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY JOANNA RIMMER

View Document

04/03/094 March 2009 SECRETARY APPOINTED MS SUZANNE ROBERTS

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM UNIT B TELFORD WAY MIDDLEWICH CHESHIRE CW10 0GX

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER / 10/09/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 326 NOTTINGHAM ROAD RIPLEY DERBYSHIRE DE5 3JX

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: C/O BLYTHENS, HAYDN HOUSE 309-329 HAYDN ROAD, SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company